MIKE NEESAM & SON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NEESAM / 12/01/2018
2018-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEESAM / 12/01/2018
2018-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN NEESAM / 07/08/2018
2018-10-19 update statutory_documents CESSATION OF MIKE NEESAM AS A PSC
2018-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE NEESAM
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete sic_code 41100 - Development of building projects
2016-05-13 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-30 update statutory_documents 07/03/16 FULL LIST
2016-03-11 delete address 15 LADYSMITH STREET BISHOP AUCKLAND CO DURHAM DL14 7RD
2016-03-11 insert address UNIT 5 COUNDON IND ESTATE COUNDON BISHOP AUCKLAND CO. DURHAM ENGLAND DL14 8NR
2016-03-11 update registered_address
2016-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 15 LADYSMITH STREET BISHOP AUCKLAND CO DURHAM DL14 7RD
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEESAM / 04/02/2016
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE NEESAM / 04/02/2016
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-17 update statutory_documents 07/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 15 LADYSMITH STREET BISHOP AUCKLAND CO DURHAM UNITED KINGDOM DL14 7RD
2014-04-07 insert address 15 LADYSMITH STREET BISHOP AUCKLAND CO DURHAM DL14 7RD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-10 update statutory_documents 07/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-07 => 2013-12-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-03-26 update statutory_documents 07/03/13 FULL LIST
2012-08-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-12 update statutory_documents 07/03/12 FULL LIST
2011-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION